Background WavePink WaveYellow Wave

ARCHETYPE AGENCY LIMITED (03329933)

ARCHETYPE AGENCY LIMITED (03329933) is an active UK company. incorporated on 7 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ARCHETYPE AGENCY LIMITED has been registered for 29 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, RICHARDSON, James Peter Charles.

Company Number
03329933
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, RICHARDSON, James Peter Charles
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHETYPE AGENCY LIMITED

ARCHETYPE AGENCY LIMITED is an active company incorporated on 7 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ARCHETYPE AGENCY LIMITED was registered 29 years ago.(SIC: 70210)

Status

active

Active since 29 years ago

Company No

03329933

LTD Company

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TEXT 100 LIMITED
From: 7 March 1997To: 1 March 2019
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF United Kingdom
From: 13 May 2020To: 5 September 2022
6th Floor 110 High Holborn London WC1V 6JS United Kingdom
From: 22 December 2015To: 13 May 2020
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 7 March 1997To: 22 December 2015
Timeline

32 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jun 11
Director Left
Nov 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Nov 16
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
May 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Cleared
Dec 19
Director Left
Jan 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
May 22
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

RICHARDSON, James Peter Charles

Active
Great Portland Street, LondonW1W 7RT
Born June 1980
Director
Appointed 01 Jun 2018

DEWHURST, David Mark

Resigned
Hyrons Manor, AmershamHP6 5AS
Secretary
Appointed 17 Apr 2003
Resigned 04 Dec 2003

FOGG, Amanda Claire

Resigned
16 Kenilworth Road, LondonNW6 7HJ
Secretary
Appointed 23 Feb 1999
Resigned 17 Apr 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Mar 1997
Resigned 07 Mar 1997

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 01 Oct 2018
Resigned 11 Dec 2020

LEWIS, Thomas William

Resigned
Fross Hall, AshfordTN27 8HA
Secretary
Appointed 07 Mar 1997
Resigned 14 Jul 1997

MAGEE, Brendan Patrick Michael

Resigned
34 Bower Mount Road, MaidstoneME16 8AU
Secretary
Appointed 14 Jul 1997
Resigned 23 Feb 1999

SANFORD, Mark John

Resigned
30 Abinger Road, LondonW4 1EL
Secretary
Appointed 04 Dec 2003
Resigned 07 Sept 2009

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

BEST, Sharon Mary

Resigned
The Triangle, LondonW6 0LG
Born February 1974
Director
Appointed 14 Aug 2014
Resigned 20 Nov 2015

CRIGHTON, Carlo Ian

Resigned
Leysin Crosthwaite Park East, Dun LaoireIRISH
Born April 1964
Director
Appointed 22 Oct 1999
Resigned 31 Jul 2001

DEWHURST, David Mark

Resigned
Hyrons Manor, AmershamHP6 5AS
Born June 1963
Director
Appointed 04 Feb 2000
Resigned 31 Dec 2013

DYSON, Timothy John Bruce

Resigned
110 High Holborn, LondonWC1V 6JS
Born December 1960
Director
Appointed 14 Sept 1998
Resigned 28 Jan 2020

GOLDSMITH, Glen

Resigned
Kendeavour, PuttenhamGU3 1BD
Born December 1964
Director
Appointed 07 Jul 1999
Resigned 27 May 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Mar 1997
Resigned 07 Mar 1997

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 25 Mar 2014
Resigned 30 May 2025

KEMP, Katherine Anne

Resigned
6 Lancaster Gardens, LondonW13 9JY
Born October 1964
Director
Appointed 07 Mar 1997
Resigned 07 Jul 1999

LEWIS, Thomas William

Resigned
Morghew Farm, TenterdenTN30 7LR
Born March 1956
Director
Appointed 14 Sept 1998
Resigned 04 Dec 2003

LOWRY, Lucy Diana

Resigned
110 High Holborn, LondonWC1V 6JS
Born July 1984
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

LUCAS, Martin George

Resigned
4 Aubert Road, LondonN5 1TX
Born February 1963
Director
Appointed 14 Jul 1997
Resigned 14 Apr 1998

MACKENZIE, Sarah Elizabeth

Resigned
110 High Holborn, LondonWC1V 6JS
Born April 1972
Director
Appointed 20 Nov 2015
Resigned 03 Nov 2016

MACKENZIE, Sarah Elizabeth

Resigned
The Triangle, LondonW6 0LG
Born April 1972
Director
Appointed 02 Jun 2011
Resigned 14 Aug 2014

MAGEE, Brendan Patrick Michael

Resigned
34 Bower Mount Road, MaidstoneME16 8AU
Born January 1955
Director
Appointed 07 Mar 1997
Resigned 22 Oct 1999

MCGREGOR, Andrew

Resigned
Flat 6, LondonNW3 3JG
Born September 1965
Director
Appointed 08 Mar 2007
Resigned 31 Jul 2012

MISSILDINE, Cecile Julie

Resigned
110 High Holborn, LondonWC1V 6JS
Born April 1973
Director
Appointed 14 Aug 2014
Resigned 01 Jun 2018

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

WEST, Andrew Jeremy Holdsworth

Resigned
The Old Bakery, Henley On ThamesRG9 6RT
Born March 1964
Director
Appointed 27 May 2002
Resigned 21 Apr 2006

Persons with significant control

1

Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 March 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Memorandum Articles
1 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
22 August 2014
MISCMISC
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
6 June 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
5 July 2002
288cChange of Particulars
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288cChange of Particulars
Legacy
25 October 2001
288cChange of Particulars
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
14 August 2000
288cChange of Particulars
Legacy
15 June 2000
287Change of Registered Office
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
13 October 1997
88(2)R88(2)R
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
287Change of Registered Office
Incorporation Company
7 March 1997
NEWINCIncorporation